ENRC AFRICA HOLDINGS LIMITED

13th Floor One Angel Court, London, EC2R 7HJ, United Kingdom
StatusACTIVE
Company No.04232247
CategoryPrivate Limited Company
Incorporated11 Jun 2001
Age22 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

ENRC AFRICA HOLDINGS LIMITED is an active private limited company with number 04232247. It was incorporated 22 years, 11 months, 10 days ago, on 11 June 2001. The company address is 13th Floor One Angel Court, London, EC2R 7HJ, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 05 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Jul 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-07-24

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Address

Type: AD01

Old address: 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom

New address: 13th Floor One Angel Court London EC2R 7HJ

Change date: 2023-07-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-24

Officer name: Ms Katrina White

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dmitry Melnikov

Change date: 2023-07-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Enrc Africa 1 Limited

Change date: 2023-07-24

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2023

Action Date: 11 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-11

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2023

Action Date: 09 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-09

Officer name: Dmitry Melnikov

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dmitry Melnikov

Change date: 2023-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-01

Officer name: Satzhan Temirgaliyev

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Katrina White

Appointment date: 2022-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2021

Action Date: 25 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-25

Capital : 2,910,995.755 GBP

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 14 Sep 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-06-11

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 14 Sep 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-06-11

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 14 Sep 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-06-11

Documents

View document PDF

Second filing capital allotment shares

Date: 14 Sep 2021

Action Date: 26 Jan 2016

Category: Capital

Type: RP04SH01

Date: 2016-01-26

Capital : 2,910,995.754 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Jun 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-05-24

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2019

Action Date: 08 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-08-08

Psc name: Enrc Africa 1 Limited

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-08

Officer name: Dmitry Melnikov

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-08

Officer name: Satzhan Temirgaliyev

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Address

Type: AD01

New address: 8th Floor 20 Farringdon Street London EC4A 4AB

Change date: 2019-08-08

Old address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-08

Officer name: Dmitry Melnikov

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-08

Officer name: Satzhan Temirgaliyev

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-08

New address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB

Old address: 5th Floor 6 st Andrew Street London EC4A 3AE

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-08-08

Psc name: Enrc Africa 1 Limited

Documents

View document PDF

Confirmation statement

Date: 25 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Original description: 11/06/19 Statement of Capital gbp 2910995.754

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 042322470008

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-16

Officer name: Paul Aggleton

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-16

Officer name: Satzhan Temirgaliyev

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2017

Action Date: 29 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leon Lombard

Termination date: 2016-12-29

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2017

Action Date: 29 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-29

Officer name: Elisabeth Marie Kampa

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2017

Action Date: 29 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-29

Officer name: Dmitry Melnikov

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2017

Action Date: 29 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-29

Officer name: Paul Aggleton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 May 2016

Action Date: 11 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-11

Charge number: 042322470008

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2016

Action Date: 26 Jan 2016

Category: Capital

Type: SH01

Capital : 291,099,575.4 GBP

Date: 2016-01-26

Documents

View document PDF

Memorandum articles

Date: 03 Feb 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2015

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elisabeth Marie Kampa

Appointment date: 2014-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2015

Action Date: 08 Jan 2015

Category: Address

Type: AD01

Old address: 16 St. James's Street London SW1A 1ER

New address: 5Th Floor 6 St Andrew Street London EC4A 3AE

Change date: 2015-01-08

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Dec 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-15

Officer name: Beat Ehrensberger

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Leon Lombard

Appointment date: 2014-10-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2014

Action Date: 11 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-11

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2014

Action Date: 10 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-10

Officer name: Beat Ehrensberger

Documents

View document PDF

Termination director company with name

Date: 14 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zaure Zaurbekova

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2014

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Zaure Zaurbekova

Change date: 2013-11-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Oct 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 11 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-11

Documents

View document PDF

Termination secretary company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Victoria Penrice

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Cochrane

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2012

Action Date: 11 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 11 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-11

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jun 2011

Action Date: 14 Jun 2011

Category: Address

Type: AD01

Old address: 2Nd Floor 16 St. James's Street London SW1A 1ER

Change date: 2011-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Oct 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Auditors resignation limited company

Date: 15 Sep 2010

Category: Auditors

Type: AA03

Documents

View document PDF

Statement of companys objects

Date: 15 Sep 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Certificate change of name re registration public limited company to private

Date: 14 Sep 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERT11

Documents

View document PDF

Resolution

Date: 14 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 14 Sep 2010

Category: Incorporation

Type: MAR

Documents

View document PDF

Reregistration public to private company

Date: 14 Sep 2010

Category: Change-of-name

Type: RR02

Documents

View document PDF

Certificate change of name company

Date: 14 Sep 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed central african mining & exploration company PLC\certificate issued on 14/09/10

Documents

View document PDF

Change of name notice

Date: 14 Sep 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 09 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Thompson

Documents

View document PDF

Annual return company with made up date changes to shareholders

Date: 08 Jul 2010

Action Date: 11 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-11

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2010

Action Date: 15 Dec 2009

Category: Capital

Type: SH01

Capital : 29,109,957 GBP

Date: 2009-12-15

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Gordon Victor Thompson

Documents

View document PDF

Termination director company with name

Date: 27 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Burns

Documents

View document PDF

Termination secretary company with name

Date: 19 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lynne Sanderson

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Victoria Margaret Penrice

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Lynne Sanderson

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Nov 2009

Action Date: 30 Nov 2009

Category: Address

Type: AD01

Old address: Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ

Change date: 2009-11-30

Documents

View document PDF

Termination secretary company with name

Date: 30 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Enoch

Documents

View document PDF

Legacy

Date: 26 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Anthony

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Groves

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippe Edmonds

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Zaure Zaurbekova

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Alistair Kirkland Cochrane

Documents

View document PDF


Some Companies

CHRIS COLE & ASSOCIATES LIMITED

COLE AD 4TH FLOOR CLOCKWISE BUILDING,GLASGOW,G2 3BZ

Number:SC097226
Status:ACTIVE
Category:Private Limited Company

FREE CHATBOT LOTTO LTD

3 HALL ROAD,WAKEFIELD,WF2 8NB

Number:11481600
Status:ACTIVE
Category:Private Limited Company

LWV PRINTWORKS LTD

UNIT 4 BRUNSWICK PLACE,LIVERPOOL,L20 8DT

Number:05727884
Status:ACTIVE
Category:Private Limited Company

REFLEXIONS SERVICES LIMITED

132 KIRKBY ROAD,LEICESTERSHIRE,LE9 8FN

Number:06257247
Status:ACTIVE
Category:Private Limited Company

THE BROWN EGG FARM

5 BROWNSFIELD,RENFREWSHIRE,

Number:SL002647
Status:ACTIVE
Category:Limited Partnership

THE OFS PARTNERSHIP (UK) LIMITED

29 FLOOR,LONDON,E14 5DY

Number:10754210
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source